Entity Name: | THE VETERANS ORGANIZATION OF RESOURCE & RECOVERY FOR THE HOMELESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N11000000223 |
FEI/EIN Number |
274020286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1614 South Bay Street, EUSTIS, FL, 32726, US |
Mail Address: | POST OFFICE BOX 1754, EUSTIS, FL, 32727 |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNE LLOYD | EX: | P.O. Box 1754, Eustis, FL, 32727 |
BENJAMIN WILLIE Sr. | Chairman | 3767 BLUE CROWN LANE, EUSTIS, FL, 32726 |
Poe Kristy | TECH | 1011 S Bay Street, EUSTIS FL, FL, 32726 |
KERR TRACEYANN | Director | 37005 SUN BLUFFCENTER, GRAND ISLAND, FL, 32735 |
HENRY TARA | Administrator | 3435 ROSEMONT RIDGE ROAD, TALLAHASSEE, FL, 32312 |
ANDERSON TIARA | Director | 4048 ANGELS DRIVE, STOCKBRIDGE, FL, 30281 |
THORNE LLOYD Dr. | Agent | 1614 South Bay Street, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-26 | THORNE, LLOYD, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 1614 South Bay Street, EUSTIS, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 1614 South Bay Street, EUSTIS, FL 32726 | - |
AMENDMENT | 2012-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-08-26 |
AMENDED ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-10 |
AMENDED ANNUAL REPORT | 2017-12-22 |
AMENDED ANNUAL REPORT | 2017-11-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State